UKBizDB.co.uk

EVANS & HUGHES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Evans & Hughes Limited. The company was founded 35 years ago and was given the registration number 02305497. The firm's registered office is in LLANDEILO. You can find them at 58 Rhosmaen Street, , Llandeilo, Carmarthenshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:EVANS & HUGHES LIMITED
Company Number:02305497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:58 Rhosmaen Street, Llandeilo, Carmarthenshire, SA19 6EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Parc Pencrug, Llandeilo, United Kingdom, SA19 6RZ

Secretary31 March 2021Active
7, Parc Pencrug, Llandeilo, SA19 6RZ

Director28 July 2008Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director30 June 2023Active
4, Nursery Gardens, Bridgend, United Kingdom, CF31 1NH

Director29 March 2018Active
Milton Court, Dryslwyn, Carmarthen, SA32 8RN

Secretary-Active
7, Parc Pencrug, Llandeilo, SA19 6RZ

Director28 July 2008Active
11 Crescent Road, Llandeilo, SA19 6HL

Director-Active
11 Crescent Road, Llandeilo, SA19 6HL

Director-Active
Milton Court, Dryslwyn, Carmarthen, SA32 8RN

Director-Active
Milton Court, Dryslwyn, Carmarthen, SA32 8RN

Director-Active

People with Significant Control

Ho2 Management Limited
Notified on:30 June 2023
Status:Active
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas John Heddwyn Davies
Notified on:30 June 2023
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Significant influence or control
Mr Lewis Andrew Richards
Notified on:30 June 2023
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Significant influence or control
Mrs Claire Nicola Davies
Notified on:30 June 2023
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Significant influence or control
Mr Richard Ceinfryn Hughes
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Milton Court, Dryslwyn, Carmarthen, United Kingdom, SA32 8RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas John Heddwyn Davies
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:7, Parc Pencrug, Llandeilo, United Kingdom, SA19 6RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-04-09Officers

Termination secretary company with name termination date.

Download
2024-03-18Accounts

Change account reference date company previous shortened.

Download
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Capital

Capital variation of rights attached to shares.

Download
2023-07-20Incorporation

Memorandum articles.

Download
2023-07-20Resolution

Resolution.

Download
2023-07-20Resolution

Resolution.

Download
2023-07-20Capital

Capital name of class of shares.

Download
2023-07-17Accounts

Change account reference date company previous extended.

Download
2023-07-14Accounts

Change account reference date company previous shortened.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Address

Change registered office address company with date old address new address.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Appoint person secretary company with name date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.